New Hampshire Bankruptcy Court

Case number: 1:15-bk-10539 - Hollis Country Kitchen, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Hollis Country Kitchen, LLC
Chapter
11
Filed
04/06/2015
Last Filing
08/13/2015
Asset
Yes
Docket Header

DecDuePt, SchsStmtDue, PlnDue, DsclsDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 15-10539-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 11
Voluntary
Asset

Date filed:  04/06/2015
Deadline for filing claims:  08/04/2015
Deadline for filing claims (govt.):  10/05/2015

Debtor

Hollis Country Kitchen, LLC

3 Proctor Hill Road
Hollis, NH 03049
HILLSBOROUGH-NH
Tax ID / EIN: 20-1854923

represented by
Robert L. O'Brien

Robert L. O'Brien
P.O. Box 357
New Boston, NH 03070-0357
603-459-9965
Fax : 603-250-0822
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
 
 

Latest Dockets
Date Filed#Docket Text
04/06/20155Docket Text
Order Setting Last Day To File Proofs of Claim Signed on 4/6/2015 Proofs of Claims due by 8/4/2015. Government Proof of Claim due by 10/5/2015. (jtp) (Entered: 04/06/2015)
04/06/20154Docket Text
Notice to Debtor to File Schedules and Statements. Certain schedules and statements were not filed with the voluntary petition and are required to be filed by the date indicated under Federal Rule of Bankruptcy Procedure 1007 and Local Bankruptcy Rule 1007-1. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Local Bankruptcy Rule 1007-1 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Hollis Country Kitchen, LLC). Statement of Financial Affairs due by 4/20/2015. Schedule A due by 4/20/2015. Schedule B due by 4/20/2015. Schedule D due by 4/20/2015. Schedule E due by 4/20/2015. Schedule F due by 4/20/2015. Schedule G due by 4/20/2015. Schedule H due by 4/20/2015. Declaration re Debtor Schedules due by 4/20/2015. Verified Stmt. re List of Creditors due by 4/20/2015. Atty Disclosure Statement due by 4/20/2015. Summary of Schedules due by 4/20/2015. List of Equity Security Holders due by 4/20/2015. Debtor Organizational Documents due by 4/20/2015. Incomplete Filings due by 4/20/2015. (hk) (Entered: 04/06/2015)
04/06/20153Docket Text
Judge Bruce A. Harwood assigned to case. (hk) (Entered: 04/06/2015)
04/06/20152Docket Text
Receipt of Voluntary Petition (Chapter 11)(15-10539) [misc,volp11] (1717.00) filing fee. Receipt number 2905853, Fee amount $1717.00. (re: Doc# 1). (U.S. Treasury) (Entered: 04/06/2015)
04/06/20151Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Hollis Country Kitchen, LLC Chapter 11 Plan due by 08/4/2015. Disclosure Statement due by 08/4/2015. Statement of Financial Affairs due by 04/20/2015. Schedule A due by 04/20/2015. Schedule B due by 04/20/2015. Schedule D due by 04/20/2015. Schedule E due by 04/20/2015. Schedule F due by 04/20/2015. Schedule G due by 04/20/2015. Schedule H due by 04/20/2015. Atty Disclosure Statement due by 04/20/2015. Summary of Schedules due by 04/20/2015. Incomplete Filings due by 04/20/2015. (O'Brien, Robert) (Entered: 04/06/2015)